ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Qualsurv Holdings Limited

Qualsurv Holdings Limited is an active company incorporated on 16 June 2014 with the registered office located in Stoke-on-Trent, Staffordshire. Qualsurv Holdings Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09086298
Private limited company
Age
11 years
Incorporated 16 June 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 June 2025 (2 months ago)
Next confirmation dated 16 June 2026
Due by 30 June 2026 (9 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Trent House 234 Victoria Road
Fenton
Stoke-On-Trent
ST4 2LW
England
Address changed on 2 Sep 2024 (1 year ago)
Previous address was Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England
Telephone
08452251040
Email
Unreported
People
Officers
2
Shareholders
7
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1963
Director • Quantity Surveyor • British • Lives in England • Born in Nov 1950
Mr David John Fishwick
PSC • British • Lives in England • Born in Nov 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Qualsurv International Limited
Christopher David Earl and David John Fishwick are mutual people.
Active
Qualsurv Marine Consulting Limited
Christopher David Earl and David John Fishwick are mutual people.
Active
Trishare Holdings Limited
Christopher David Earl and David John Fishwick are mutual people.
Active
Qualsurv Environmental Services Limited
Christopher David Earl and David John Fishwick are mutual people.
Active
Qualsurv Property Limited
David John Fishwick is a mutual person.
Active
Amianto Limited
Christopher David Earl and David John Fishwick are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£80
Same as previous period
Total Liabilities
-£1.2K
Same as previous period
Net Assets
-£1.12K
Same as previous period
Debt Ratio (%)
1495%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 2 Jul 2025
Micro Accounts Submitted
3 Months Ago on 4 Jun 2025
Registered Address Changed
1 Year Ago on 2 Sep 2024
Mr Christopher David Earl Details Changed
1 Year Ago on 1 Sep 2024
Mr David John Fishwick Details Changed
1 Year Ago on 1 Sep 2024
Mr David John Fishwick (PSC) Details Changed
1 Year Ago on 1 Sep 2024
Mr David John Fishwick Details Changed
1 Year 1 Month Ago on 15 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 15 Jul 2024
Mr Christopher David Earl Details Changed
1 Year 1 Month Ago on 15 Jul 2024
Mr David John Fishwick (PSC) Details Changed
1 Year 1 Month Ago on 15 Jul 2024
Get Credit Report
Discover Qualsurv Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 June 2025 with no updates
Submitted on 2 Jul 2025
Micro company accounts made up to 31 December 2024
Submitted on 4 Jun 2025
Change of details for Mr David John Fishwick as a person with significant control on 1 September 2024
Submitted on 2 Sep 2024
Director's details changed for Mr David John Fishwick on 1 September 2024
Submitted on 2 Sep 2024
Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to Trent House 234 Victoria Road Fenton Stoke-on-Trent ST4 2LW on 2 September 2024
Submitted on 2 Sep 2024
Director's details changed for Mr Christopher David Earl on 1 September 2024
Submitted on 2 Sep 2024
Change of details for Mr David John Fishwick as a person with significant control on 15 July 2024
Submitted on 15 Jul 2024
Director's details changed for Mr David John Fishwick on 15 July 2024
Submitted on 15 Jul 2024
Director's details changed for Mr Christopher David Earl on 15 July 2024
Submitted on 15 Jul 2024
Registered office address changed from 8 Charles Court Budbrooke Road Warwick Warwickshire CV34 5LZ to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 15 July 2024
Submitted on 15 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year